Company NameNew Way Construction Ltd
Company StatusDissolved
Company Number05992598
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)
Dissolution Date3 March 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKhimji Premji Dabasia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address79 Selborne Gardens
Hendon
London
NW4 4SH
Director NameMr Suryakant Khimji Dabasia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address57 New Way Road
Colindale
London
NW9 6PH
Secretary NameRita Dabasia
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 New Way Road
Colindale
London
NW9 6PH

Location

Registered AddressC/O Ian Holland + Co The Clock House
87paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

450 at £1Khimji Premji Dabasia
45.00%
Ordinary
450 at £1Suryakant Dabasia
45.00%
Ordinary
100 at £1Rita Dabasia
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,551
Cash£3,822
Current Liabilities£9,445

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
3 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
31 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (16 pages)
31 October 2012Liquidators statement of receipts and payments to 3 October 2012 (16 pages)
31 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (16 pages)
31 October 2012Liquidators statement of receipts and payments to 3 October 2012 (16 pages)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-04
(1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Registered office address changed from 57 New Way Road Colindale London NW9 6PH on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 57 New Way Road Colindale London NW9 6PH on 16 September 2011 (1 page)
16 September 2011Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ United Kingdom on 16 September 2011 (1 page)
5 September 2011Termination of appointment of Suryakant Khimji Dabasia as a director on 1 April 2011 (1 page)
5 September 2011Termination of appointment of Rita Dabasia as a secretary (1 page)
5 September 2011Termination of appointment of Rita Dabasia as a secretary on 1 April 2011 (1 page)
5 September 2011Termination of appointment of Suryakant Dabasia as a director (1 page)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(5 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(5 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Suryakant Dabasia on 8 November 2009 (2 pages)
29 December 2009Director's details changed for Suryakant Dabasia on 8 November 2009 (2 pages)
29 December 2009Director's details changed for Khimji Premji Dabasia on 8 November 2009 (2 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Khimji Premji Dabasia on 8 November 2009 (2 pages)
29 December 2009Director's details changed for Suryakant Dabasia on 8 November 2009 (2 pages)
29 December 2009Director's details changed for Khimji Premji Dabasia on 8 November 2009 (2 pages)
1 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 December 2008Return made up to 08/11/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2007Return made up to 08/11/07; full list of members (3 pages)
13 November 2007Return made up to 08/11/07; full list of members (3 pages)
24 August 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
24 August 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
8 November 2006Incorporation (15 pages)
8 November 2006Incorporation (15 pages)